AN SUIDHE WIND FARM LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

06/06/256 June 2025 Accounts for a small company made up to 2024-12-31

View Document

24/04/2524 April 2025 Director's details changed for Mr Alex Ian Murkin on 2025-03-03

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

09/07/249 July 2024 Appointment of Katja Loncaric as a secretary on 2024-05-01

View Document

28/06/2428 June 2024 Accounts for a small company made up to 2023-12-31

View Document

20/05/2420 May 2024 Termination of appointment of Penelope Anne Sainsbury as a secretary on 2024-05-01

View Document

15/08/2315 August 2023 Full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

13/02/2313 February 2023

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Statement of capital on 2023-02-13

View Document

13/02/2313 February 2023

View Document

10/05/2210 May 2022 Appointment of Mr Alex Ian Murkin as a director on 2022-05-01

View Document

10/05/2210 May 2022 Termination of appointment of Benjamin James Freeman as a director on 2022-04-30

View Document

20/07/2120 July 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / INNOGY SE / 02/06/2020

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BARRAS

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR NEIL DAVID NAIRN GRAHAM

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR JESSICA WOODHALL

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MS JESSICA WOODHALL

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN DODD

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES FREEMAN / 24/07/2018

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR KEVIN DODD

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM AUCKLAND HOUSE LYDIARD FIELDS GREAT WESTERN WAY SWINDON WILTSHIRE SN5 8ZT

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES FREEMAN / 01/03/2015

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PARKER / 01/03/2015

View Document

18/06/1418 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

21/05/1421 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR MICHAEL PARKER

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR JULIA LYNCH-WILLIAMS

View Document

04/07/134 July 2013 SECOND FILING WITH MUD 02/06/13 FOR FORM AR01

View Document

26/06/1326 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

23/04/1323 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MR BENJAMIN JAMES FREEMAN

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER SHARMAN

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1220 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/06/1220 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM AUCKLAND HOUSE LYDIARD FIELDS GREAT WESTERN WAY SWINDON SN5 8ZT ENGLAND

View Document

18/10/1118 October 2011 SAIL ADDRESS CREATED

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED MR PETER RUSSELL SHARMAN

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH MOSELEY

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR WAYNE CRANSTONE

View Document

23/12/1023 December 2010 22/12/10 STATEMENT OF CAPITAL GBP 1000

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MRS JULIA LYNCH-WILLIAMS

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL COWLING

View Document

15/02/1015 February 2010 SECRETARY APPOINTED MR CHRISTOPHER DAVID BARRAS

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM TRIGONOS WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON WILTSHIRE SN5 6PB

View Document

09/01/109 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/01/109 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN MCCULLOUGH

View Document

15/06/0915 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE CRANSTONE / 07/05/2009

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCCULLOUGH / 07/05/2009

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MOSELEY / 07/05/2009

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COWLING / 07/05/2009

View Document

03/06/093 June 2009 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE SAINSBURY / 20/04/2009

View Document

06/01/096 January 2009 DIRECTOR APPOINTED MR WAYNE ROBERT IAN CRANSTONE

View Document

08/12/088 December 2008 ADOPT MEM AND ARTS 20/11/2008

View Document

26/08/0826 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/07/087 July 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: THIRD FLOOR, READING BRIDGE HOUSE, READING BRIDGE READING RG1 8LS

View Document

17/08/0617 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

04/08/054 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

04/08/054 August 2005 S366A DISP HOLDING AGM 02/06/05

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/052 June 2005 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company